Name: | KARVY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 2004 (21 years ago) |
Date of dissolution: | 08 Jul 2022 |
Entity Number: | 3124208 |
ZIP code: | 94608 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1559 brunswig ln, EMERYVILLE, CA, United States, 94608 |
Principal Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
janardhan ramaswamy | DOS Process Agent | 1559 brunswig ln, EMERYVILLE, CA, United States, 94608 |
Name | Role | Address |
---|---|---|
RAMASWAMY JANARDHANAN | Chief Executive Officer | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-27 | 2023-03-01 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2020-11-27 | 2023-03-01 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-11-19 | 2020-11-27 | Address | 11 BROADWAY, STE 1568, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2012-11-19 | 2020-11-27 | Address | 11 BROADWAY, STE 1568, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2010-11-04 | 2012-11-19 | Address | 11 BROADWAY / SUITE 1568, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301004202 | 2022-07-08 | SURRENDER OF AUTHORITY | 2022-07-08 |
201127060145 | 2020-11-27 | BIENNIAL STATEMENT | 2020-11-01 |
121119002458 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101104002187 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081107002593 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State